Advanced company searchLink opens in new window

PRADERA UK LIMITED

Company number 05616521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2018 CONNOT Change of name notice
15 Oct 2018 PSC02 Notification of Pradera Limited as a person with significant control on 4 October 2018
09 Oct 2018 PSC07 Cessation of Pradera Uk Limited as a person with significant control on 4 October 2018
06 Sep 2018 AD01 Registered office address changed from Eldon House 2-3 Eldon Street London EC2M 7LS to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 6 September 2018
06 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
06 Sep 2018 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/17
06 Sep 2018 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/17
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
19 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
19 Sep 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/16
19 Sep 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/16
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
29 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
29 Sep 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/15
12 Jan 2016 TM01 Termination of appointment of Richard William Gore as a director on 12 January 2016
02 Dec 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
24 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
17 Nov 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
17 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AP01 Appointment of Mrs Simone Rachel Asser as a director on 6 October 2015
12 Oct 2015 AP01 Appointment of Mr Colin John Colquhoun Campbell as a director on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Neil Clive Varnham as a director on 5 October 2015
28 May 2015 TM01 Termination of appointment of Paul James Whight as a director on 8 April 2015
28 May 2015 TM01 Termination of appointment of Yvonne Patricia Beirne as a director on 15 April 2015